Company NameJayne Life Therapy Limited
DirectorJayne Life
Company StatusActive
Company Number08122537
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Jayne Life
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ

Contact

Websitejaynelifetherapy.co.uk
Telephone07 790108617
Telephone regionMobile

Location

Registered Address8a Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Jayne Life
100.00%
Ordinary

Financials

Year2014
Net Worth-£152
Current Liabilities£540

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

30 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 April 2018Director's details changed for Mrs Jayne Life on 5 April 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 July 2017Notification of Jayne Life as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Jayne Life as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Director's details changed for Mrs Jayne Life on 20 November 2015 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Director's details changed for Mrs Jayne Life on 20 November 2015 (2 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Director's details changed for Mrs Jayne Life on 1 January 2014 (2 pages)
29 June 2015Director's details changed for Mrs Jayne Life on 1 January 2014 (2 pages)
29 June 2015Director's details changed for Mrs Jayne Life on 1 January 2014 (2 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
8 May 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Registered office address changed from 16 Trafalgar Place Palatine Road West Didsbury Manchester M20 3TF on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 16 Trafalgar Place Palatine Road West Didsbury Manchester M20 3TF on 27 March 2014 (1 page)
26 March 2014Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA England on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA England on 26 March 2014 (2 pages)
28 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
28 June 2012Incorporation (22 pages)
28 June 2012Incorporation (22 pages)